Search icon

SUPERSPIN, INC. - Florida Company Profile

Company Details

Entity Name: SUPERSPIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERSPIN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 1992 (33 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: V51502
FEI/EIN Number 650345501

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14250 S.W. 136TH STREET, UNIT 1, MIAMI, FL, 33186, US
Mail Address: 14250 SW 136 ST, UNIT 1, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCAFORT MANUEL President 14250 SW 136 ST, UNIT 1, MIAMI, FL
ROCAFORT MANUEL Agent 14250 SW 136 ST., UNIT 1, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 14250 S.W. 136TH STREET, UNIT 1, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-04-21 14250 S.W. 136TH STREET, UNIT 1, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 14250 SW 136 ST., UNIT 1, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1993-06-15 ROCAFORT, MANUEL -

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State